London
SW20 0SX
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Paul Justin Robert Bothamley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Andrew Birkwood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Oaklands Oxshott Road Leatherhead Surrey KT22 0EN |
Director Name | Mr Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2011) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Woodbury Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (3 pages) |
8 July 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (3 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (3 pages) |
8 July 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (3 pages) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 11 April 2012 (1 page) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 11 April 2012 (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
9 February 2011 | Full accounts made up to 31 May 2010 (11 pages) |
9 February 2011 | Full accounts made up to 31 May 2010 (11 pages) |
4 February 2011 | Termination of appointment of Neil Birnie as a director (2 pages) |
4 February 2011 | Termination of appointment of Neil Birnie as a director (2 pages) |
4 February 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
4 February 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Full accounts made up to 31 May 2009 (12 pages) |
23 April 2010 | Full accounts made up to 31 May 2009 (12 pages) |
18 June 2009 | Appointment terminated director andrew birkwood (1 page) |
18 June 2009 | Appointment Terminated Director andrew birkwood (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
18 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
11 September 2008 | Return made up to 24/04/08; full list of members (4 pages) |
11 September 2008 | Return made up to 24/04/08; full list of members (4 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
17 July 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (5 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (5 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
1 June 2007 | Memorandum and Articles of Association (4 pages) |
1 June 2007 | Memorandum and Articles of Association (4 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 park row leeds LS1 5AB (1 page) |
16 May 2007 | Director resigned (1 page) |
9 May 2007 | Company name changed pimco 2631 LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed pimco 2631 LIMITED\certificate issued on 09/05/07 (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |